ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CTX Motor Factors Limited

CTX Motor Factors Limited is a dissolved company incorporated on 28 April 2020 with the registered office located in Preston, Lancashire. CTX Motor Factors Limited was registered 5 years ago.
Status
Dissolved
Dissolved on 25 July 2023 (2 years 1 month ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
12576099
Private limited company
Age
5 years
Incorporated 28 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
76 Roebuck Street
Ashton-On-Ribble
Preston
PR2 2BQ
England
Address changed on 10 Mar 2023 (2 years 6 months ago)
Previous address was Kent Street Mill Kent Street Preston PR1 1PE England
Telephone
01772 700702
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Managing Director • British • Lives in England • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DTS Parts Limited
Mr Tahir Badat is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
£11.21K
Turnover
Unreported
Employees
1
Total Assets
£19.68K
Total Liabilities
-£9.94K
Net Assets
£9.75K
Debt Ratio (%)
50%
Latest Activity
Compulsory Dissolution
2 Years 1 Month Ago on 25 Jul 2023
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 13 Jun 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 9 May 2023
Registered Address Changed
2 Years 6 Months Ago on 10 Mar 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 17 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Jan 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 10 Jan 2023
Ghulam Qadir Abdul Resigned
2 Years 9 Months Ago on 30 Nov 2022
Mr Tahir Badat Appointed
3 Years Ago on 1 Feb 2022
Tahir Badat Resigned
3 Years Ago on 1 Feb 2022
Get Credit Report
Discover CTX Motor Factors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Jul 2023
Compulsory strike-off action has been suspended
Submitted on 13 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 9 May 2023
Termination of appointment of Ghulam Qadir Abdul as a director on 30 November 2022
Submitted on 10 Mar 2023
Registered office address changed from Kent Street Mill Kent Street Preston PR1 1PE England to 76 Roebuck Street Ashton-on-Ribble Preston PR2 2BQ on 10 March 2023
Submitted on 10 Mar 2023
Compulsory strike-off action has been discontinued
Submitted on 17 Jan 2023
Confirmation statement made on 22 October 2022 with no updates
Submitted on 16 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 10 Jan 2023
Notification of Tahir Badat as a person with significant control on 1 February 2022
Submitted on 12 Feb 2022
Cessation of Tahir Badat as a person with significant control on 1 February 2022
Submitted on 12 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year